Entity Name: | R.C. OLIVER CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 24 Mar 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2010 (14 years ago) |
Document Number: | K75326 |
FEI/EIN Number | 65-0104412 |
Address: | 3212 Arbor Lane, Hollywood, FL 33021 |
Mail Address: | 3212 Arbor Lane, Hollywood, FL 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVER, RICARDO C | Agent | 3212 Arbor Lane, Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
OLIVER, RICARDO C | President | 3212 Arbor Lane, Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
OLIVER, RICARDO C | Director | 3212 Arbor Lane, Hollywood, FL 33021 |
OLIVER, ESTELA | Director | 3212 Arbor Lane, Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
OLIVER, ESTELA | Treasurer | 3212 Arbor Lane, Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
OLIVER, CRISTINA | Secretary | 3212 Arbor Lane, Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
Oliver, Ricardo Carlos, Sr. | Chief Executive Officer | 3212 Arbor Lane, Hollywood, FL 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000102423 | RCO CONTRACTORS, INC. | EXPIRED | 2016-09-19 | 2021-12-31 | No data | 519 JACARANDA LANE, KISSIMMEE, FL, 34741 |
G11000025230 | RCO ISU | EXPIRED | 2011-03-10 | 2016-12-31 | No data | 519 JACARANDA LANE, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 3212 Arbor Lane, Hollywood, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 3212 Arbor Lane, Hollywood, FL 33021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 3212 Arbor Lane, Hollywood, FL 33021 | No data |
REINSTATEMENT | 2010-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2001-11-30 | OLIVER, RICARDO C | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001076317 | LAPSED | 1000000309457 | OSCEOLA | 2012-11-20 | 2022-12-28 | $ 490.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State